Search icon

NORTH HOLLOW HILLS RACQUET CLUB, INC.

Company Details

Name: NORTH HOLLOW HILLS RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1973 (51 years ago)
Entity Number: 239477
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, United States, 11798
Principal Address: C/O EASTERN ATHLETIC, 854 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH HOLLOW HILLS RACQUET CLUB, INC. DOS Process Agent C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, United States, 11798

Chief Executive Officer

Name Role Address
NORTH HOLLOW HILLS RACQUET CLUB, INC. Chief Executive Officer C/O MARC SFERRAZZA, 72 SAXTON AVENUE, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2024-11-19 2024-11-19 Address C/O MARC SFERRAZZA, 72 SAXTON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-11-19 Address C/O MARC SFERRAZZA, 72 SAXTON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-11-19 Address C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2018-07-24 2020-10-29 Address C/O DAVIDE SFERAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2018-07-24 2020-10-29 Address C/O EASTERN ATHLETIC, 100 RULAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-06-21 2018-07-24 Address 854 JERICHO TPKE., HUNTINGTON STATION, NY, 11746, 7505, USA (Type of address: Chief Executive Officer)
1995-06-21 2018-07-24 Address 854 JERICHO TPKE., HUNTINGTON STATION, NY, 11746, 7505, USA (Type of address: Service of Process)
1995-06-21 2018-07-24 Address 854 JERICHO TPKE., HUNTINGTON STATION, NY, 11746, 7505, USA (Type of address: Principal Executive Office)
1973-11-29 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-11-29 1995-06-21 Address 8 WAYDALE DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003843 2024-11-19 BIENNIAL STATEMENT 2024-11-19
201029060192 2020-10-29 BIENNIAL STATEMENT 2019-11-01
180724002052 2018-07-24 BIENNIAL STATEMENT 2017-11-01
091211002765 2009-12-11 BIENNIAL STATEMENT 2009-11-01
060105002183 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031211002754 2003-12-11 BIENNIAL STATEMENT 2003-11-01
991123002381 1999-11-23 BIENNIAL STATEMENT 1999-11-01
980129002255 1998-01-29 BIENNIAL STATEMENT 1997-11-01
C247168-2 1997-05-06 ASSUMED NAME CORP INITIAL FILING 1997-05-06
950621002120 1995-06-21 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8920678307 2021-01-30 0235 PPS 854 E Jericho Tpke, Huntington Station, NY, 11746-7505
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92977
Loan Approval Amount (current) 92977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-7505
Project Congressional District NY-01
Number of Employees 56
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94235.37
Forgiveness Paid Date 2022-06-22
2773227307 2020-04-29 0235 PPP 854 East Jericho Turnpike, Huntington Station, NY, 11746
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 60
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113878.14
Forgiveness Paid Date 2021-08-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State